Company Name41 Investments Limited
DirectorsRupert Henshaw Herbert-Burns and Matthew James Mitten
Company StatusActive
Company Number08473922
CategoryPrivate Limited Company
Incorporation Date4 April 2013(11 years ago)
Previous NameFordglade Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRupert Henshaw Herbert-Burns
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(9 months, 1 week after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91c Clapham Common North Side
London
SW4 9SG
Director NameMatthew James Mitten
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(9 months, 1 week after company formation)
Appointment Duration10 years, 3 months
RoleFinancial Director
Country of ResidenceFinancial Advisor
Correspondence Address11 Kassala Road
London
SW11 4HN
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameMr Thomas George Holroyd
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressUnit 14 Ivory House Clove Hitch Wharf
Plantation Wharf
London
SW11 3TN
Secretary NameMr Alexander James Thompson
StatusResigned
Appointed04 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 14 Ivory House Clove Hitch
Plantation Wharf
London
SW11 3TN
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 2013(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address1 Cherwell Mews
London
SW11 1AF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Holroyd Trust
50.00%
Ordinary
1 at £1Thompson Trust
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

11 March 2021Delivered on: 15 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as roof space and airspace, 119 chatham road, london SW11 6HJ and registered at the land registry under title number TGL442383.
Outstanding
25 July 2018Delivered on: 30 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Part of roof and air space at 197 balham high road, london, SW12 9BE.
Outstanding
25 July 2018Delivered on: 30 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Part of the roof and air space above, 197 balham high road, london, SW12 9BE.
Outstanding
2 December 2016Delivered on: 7 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property secured. By way of legal charge all that freehold property known as offices at 2 woodlands way, putney, london, SW15 2SX being the whole of the land registered at hm land registry with title number TGL450815 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
2 December 2016Delivered on: 2 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property secured. By way of legal charge all that freehold property known as 29B ilminster gardens, clapham, london, SW11 1PJ being the whole of the land registered at hm land registry with title number TGL446999 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
4 September 2015Delivered on: 16 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of fixed charge:-. (A) all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company;. (B) all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land;. (C) the benefit of all other agreements relating to the property to which it is or may become a party or otherwise entitled;. (D) all plant and machinery owned by the company and its interest in any plant and machinery in its possession;. (E) all shares held by it and/or any nominee on its behalf and all related rights;. (F) all benefits in respect of the insurances including all claims and the refund of any premiums;. (G) its rights under the appointment of any managing agent of any of the properties;. (H) the deposits;. (I) all of its book debts;. (Ii) all of its other debts, and prepayments, the proceeds of the same and all monies due. And owing to it; and. (Iii) the full benefit of all security interests, collateral instruments and other rights. Relating to any of the foregoing;. (I) all its goodwill and uncalled capital from time to time; and. (J) the benefit of all authorisations held in connection with its business or the use of any charged assets and the right to recover and receive all compensation which may be payable to it in respect of such authorisations or the charged assets.. By way of floating charge all its undertaking, property, rights and assets whatsoever and wheresoever both present and future, other than any property, rights or assets from time to time effectively charged by way of fixed charge.. Note 1 the debenture contains covenants by the company that the company will not without the bank's consent;-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge.. (D) deal with its book and other debts, except by collecting them in the ordinary course of its business. In particular, the company will not realise its book and other debts by means of invoice discounting or factoring arrangements;. (F) grant, or accept a surrender of, any lease or licence of any of the charged assets or consent to a tenant assigning or sub letting;. (G) dispose of, part with or share possession or occupation of any of the charged assets.. Note 2 the debenture gives the bank power to appoint an administrator.
Outstanding
4 September 2015Delivered on: 16 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal charge all that leasehold property known as 33 bedford hill, balham, london, SW12 9EY demised by a lease dated 8 may 2015 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
4 September 2015Delivered on: 16 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal charge all that freehold property known as 55 latchmere road, battersea, london, SW11 2DS being the whole of the land registered at hm land registry with title number TGL146681 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
4 September 2015Delivered on: 16 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal charge all that leasehold property known as flat 8 mayfield house 268 balham high road london SW17 7SA, as demised by the lease dated 2 april 2013 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding

Filing History

1 February 2024Registered office address changed from Portland 25 High Street Crawley West Sussex RH10 1BG to 1 Cherwell Mews London SW11 1AF on 1 February 2024 (1 page)
31 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
9 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
9 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
1 July 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
15 March 2021Registration of charge 084739220009, created on 11 March 2021 (16 pages)
22 February 2021Registered office address changed from Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED to Portland 25 High Street Crawley West Sussex RH10 1BG on 22 February 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
10 June 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
20 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
30 July 2018Registration of charge 084739220008, created on 25 July 2018 (18 pages)
30 July 2018Registration of charge 084739220007, created on 25 July 2018 (18 pages)
16 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
5 June 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
2 March 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
2 March 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
6 January 2017Statement of capital on 6 January 2017
  • GBP 25,000
(5 pages)
6 January 2017Statement of capital on 6 January 2017
  • GBP 25,000
(5 pages)
6 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2017Statement by Directors (1 page)
6 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2017Solvency Statement dated 12/10/16 (1 page)
6 January 2017Solvency Statement dated 12/10/16 (1 page)
6 January 2017Statement by Directors (1 page)
7 December 2016Registration of charge 084739220006, created on 2 December 2016 (17 pages)
7 December 2016Registration of charge 084739220006, created on 2 December 2016 (17 pages)
2 December 2016Registration of charge 084739220005, created on 2 December 2016 (17 pages)
2 December 2016Registration of charge 084739220005, created on 2 December 2016 (17 pages)
11 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 500,002
(8 pages)
9 November 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 500,002
(8 pages)
13 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 September 2015Registration of charge 084739220002, created on 4 September 2015 (18 pages)
16 September 2015Registration of charge 084739220002, created on 4 September 2015 (18 pages)
16 September 2015Registration of charge 084739220003, created on 4 September 2015 (18 pages)
16 September 2015Registration of charge 084739220003, created on 4 September 2015 (18 pages)
16 September 2015Registration of charge 084739220001, created on 4 September 2015 (16 pages)
16 September 2015Registration of charge 084739220004, created on 4 September 2015 (18 pages)
16 September 2015Registration of charge 084739220001, created on 4 September 2015 (16 pages)
16 September 2015Registration of charge 084739220001, created on 4 September 2015 (16 pages)
16 September 2015Registration of charge 084739220002, created on 4 September 2015 (18 pages)
16 September 2015Registration of charge 084739220004, created on 4 September 2015 (18 pages)
16 September 2015Registration of charge 084739220004, created on 4 September 2015 (18 pages)
16 September 2015Registration of charge 084739220003, created on 4 September 2015 (18 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
6 September 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
6 September 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
20 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
24 April 2014Statement of capital following an allotment of shares on 10 May 2013
  • GBP 1
(3 pages)
24 April 2014Statement of capital following an allotment of shares on 10 May 2013
  • GBP 1
(3 pages)
22 January 2014Appointment of Matthew Mitten as a director (3 pages)
22 January 2014Appointment of Matthew Mitten as a director (3 pages)
17 January 2014Termination of appointment of Alexander Thompson as a secretary (2 pages)
17 January 2014Termination of appointment of Thomas Holroyd as a director (2 pages)
17 January 2014Termination of appointment of Thomas Holroyd as a director (2 pages)
17 January 2014Termination of appointment of Alexander Thompson as a secretary (2 pages)
17 January 2014Appointment of Rupert Henshaw Herbert-Burns as a director (2 pages)
17 January 2014Registered office address changed from Unit 14 Ivory House Clove Hitch Quay Plantation Wharf London SW113TN United Kingdom on 17 January 2014 (1 page)
17 January 2014Registered office address changed from Unit 14 Ivory House Clove Hitch Quay Plantation Wharf London SW113TN United Kingdom on 17 January 2014 (1 page)
17 January 2014Appointment of Rupert Henshaw Herbert-Burns as a director (2 pages)
25 November 2013Appointment of Mr Thomas George Holroyd as a director (2 pages)
25 November 2013Termination of appointment of John Cowdry as a director (1 page)
25 November 2013Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
25 November 2013Appointment of Mr Thomas George Holroyd as a director (2 pages)
25 November 2013Appointment of Mr Alexander James Thompson as a secretary (2 pages)
25 November 2013Appointment of Mr Alexander James Thompson as a secretary (2 pages)
25 November 2013Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 November 2013 (1 page)
25 November 2013Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 November 2013 (1 page)
25 November 2013Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
25 November 2013Termination of appointment of John Cowdry as a director (1 page)
21 May 2013Company name changed fordglade LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Company name changed fordglade LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2013Incorporation (34 pages)
4 April 2013Incorporation (34 pages)